Download leads from Nexok and grow your business. Find out more

Crystal Tide Ltd

Documents

Total Documents36
Total Pages193

Filing History

6 April 2023Change of details for Mr Sean Mckinley as a person with significant control on 6 April 2023
6 April 2023Notification of Killowen Holdings Ltd as a person with significant control on 6 April 2023
6 April 2023Cessation of Iain Fraser Lees as a person with significant control on 6 April 2023
3 April 2023Confirmation statement made on 1 April 2023 with no updates
24 February 2023Micro company accounts made up to 31 May 2022
24 May 2022Micro company accounts made up to 31 May 2021
5 April 2022Confirmation statement made on 1 April 2022 with no updates
31 May 2021Micro company accounts made up to 31 May 2020
3 May 2021Confirmation statement made on 1 April 2021 with no updates
5 November 2020Registration of charge NI6460050005, created on 20 October 2020
15 April 2020Confirmation statement made on 1 April 2020 with no updates
28 February 2020Micro company accounts made up to 31 May 2019
17 June 2019Confirmation statement made on 1 April 2019 with updates
17 June 2019Notification of Iain Lees as a person with significant control on 25 June 2018
6 June 2019Second filing of Confirmation Statement dated 03/12/2018
18 May 2019Compulsory strike-off action has been discontinued
15 May 2019Micro company accounts made up to 31 May 2018
23 April 2019First Gazette notice for compulsory strike-off
3 December 2018Confirmation statement made on 3 December 2018 with updates
  • ANNOTATION Clarification second filing CS01 registered 06/06/2019
25 June 2018Appointment of Miss Ruth Patricia Kimbley as a director on 1 June 2018
25 June 2018Termination of appointment of Paul James Carson as a director on 31 May 2018
4 June 2018Confirmation statement made on 23 May 2018 with updates
2 February 2018Registration of charge NI6460050004, created on 26 January 2018
2 February 2018Registration of charge NI6460050001, created on 26 January 2018
2 February 2018Registration of charge NI6460050003, created on 26 January 2018
2 February 2018Registration of charge NI6460050002, created on 26 January 2018
12 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 100
12 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 100
12 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
3 October 2017Appointment of Mr Paul James Carson as a director on 3 October 2017
3 October 2017Appointment of Mr Paul James Carson as a director on 3 October 2017
28 September 2017Registered office address changed from 50 Bedford Street Belfast BT2 7FW United Kingdom to 1 Princess Anne Road Portavogie BT22 1DT on 28 September 2017
28 September 2017Registered office address changed from 50 Bedford Street Belfast BT2 7FW United Kingdom to 1 Princess Anne Road Portavogie BT22 1DT on 28 September 2017
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing